Advanced company searchLink opens in new window

ELCO CONTRACTS LIMITED

Company number 06810870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2019 AP01 Appointment of Mr Anthony Mark Ellis as a director on 5 July 2019
19 Jul 2019 PSC02 Notification of A B Midlands ( Holdings) Limited as a person with significant control on 3 July 2019
19 Jul 2019 PSC07 Cessation of Kevin Thistlethwaite as a person with significant control on 3 July 2019
19 Jul 2019 CS01 04/07/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/21
14 May 2019 MR01 Registration of charge 068108700001, created on 13 May 2019
13 May 2019 CH01 Director's details changed for Mr Charlie Penn on 1 August 2018
10 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/21
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Aug 2018 TM01 Termination of appointment of Kevin Thistlewaite as a director on 21 August 2018
12 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
05 Jul 2018 TM01 Termination of appointment of Ann-Marie Thistlethwaite as a director on 13 April 2017
04 Jul 2018 PSC04 Change of details for Mr Kevin Thistlewaite as a person with significant control on 3 July 2018
27 Feb 2018 AP01 Appointment of Mr Charlie Penn as a director on 27 February 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
24 Jan 2018 PSC01 Notification of Kevin Thistlewaite as a person with significant control on 6 April 2016
07 Dec 2017 AA Micro company accounts made up to 28 February 2017
18 Apr 2017 TM01 Termination of appointment of a director
13 Apr 2017 AP01 Appointment of Mr Kevin Thistlewaite as a director on 13 April 2017
16 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
13 Feb 2017 AD01 Registered office address changed from Brandon Recycling Works Brandon Way West Bromwich West Midlands B70 9PQ to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 13 February 2017
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
22 Mar 2016 AP01 Appointment of Mrs Ann-Marie Thistlethwaite as a director on 22 March 2016
22 Mar 2016 TM01 Termination of appointment of Kevin Thistlewaite as a director on 22 March 2016
22 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
02 Mar 2016 TM02 Termination of appointment of Mjm Accountancy Services as a secretary on 1 September 2015